About

Registered Number: 05917165
Date of Incorporation: 25/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 1 Key Point Keys Road, Nixs Hill Industrial Estate, Alfreton, Derbyshire, DE55 7FQ,

 

Storm Solution Ltd was founded on 25 August 2006 and has its registered office in Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTT, Wendie Mary 25 August 2006 10 January 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 02 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 10 July 2017
CH01 - Change of particulars for director 08 November 2016
CS01 - N/A 06 September 2016
AD01 - Change of registered office address 06 July 2016
CH01 - Change of particulars for director 06 July 2016
CH01 - Change of particulars for director 06 July 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 02 September 2015
CH01 - Change of particulars for director 02 September 2015
CH03 - Change of particulars for secretary 02 September 2015
CH01 - Change of particulars for director 02 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 03 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2012
CH01 - Change of particulars for director 03 September 2012
AD04 - Change of location of company records to the registered office 03 September 2012
CERTNM - Change of name certificate 19 January 2012
CONNOT - N/A 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 05 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
CERTNM - Change of name certificate 02 October 2010
CONNOT - N/A 02 October 2010
AR01 - Annual Return 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
AA - Annual Accounts 07 September 2010
AD01 - Change of registered office address 02 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
363a - Annual Return 23 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
AA - Annual Accounts 31 October 2007
225 - Change of Accounting Reference Date 31 October 2007
395 - Particulars of a mortgage or charge 06 March 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
225 - Change of Accounting Reference Date 04 January 2007
NEWINC - New incorporation documents 25 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 31 March 2008 Fully Satisfied

N/A

Legal mortgage 02 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.